Search icon

POLY SCIENTIFIC R&D CORP.

Company Details

Name: POLY SCIENTIFIC R&D CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1969 (56 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 271778
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLY SCIENTIFIC R&D CORP. DOS Process Agent 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOHN J CAGGIANO Chief Executive Officer 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112196414
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-15 2023-10-03 Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2011-12-21 2021-01-15 Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2011-12-21 2023-10-03 Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228001509 2024-02-28 CERTIFICATE OF MERGER 2024-02-28
231003001250 2023-10-03 BIENNIAL STATEMENT 2023-01-01
210115060312 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190110060740 2019-01-10 BIENNIAL STATEMENT 2019-01-01
180124006206 2018-01-24 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
410900.00
Total Face Value Of Loan:
410900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410900
Current Approval Amount:
410900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
413860.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State